CARITAS GROUP LIMITED

Register to unlock more data on OkredoRegister

CARITAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04582505

Incorporation date

06/11/2002

Size

Dormant

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Adam Thomas Councell on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon28/08/2020
Change of share class name or designation
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon18/08/2020
Elect to keep the directors' residential address register information on the public register
dot icon18/08/2020
Elect to keep the secretaries register information on the public register
dot icon18/08/2020
Elect to keep the directors' register information on the public register
dot icon31/07/2020
Termination of appointment of Robert Guest as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Diane Pamela Guest as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Matthew James Allen as a secretary on 2020-07-28
dot icon31/07/2020
Appointment of Mr Mark Andrew Adams as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Alexander Peter Dacre as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Diane Pamela Guest as a secretary on 2020-07-28
dot icon31/07/2020
Notification of Marlowe 2016 Limited as a person with significant control on 2020-07-28
dot icon31/07/2020
Cessation of Robert Guest as a person with significant control on 2020-07-28
dot icon31/07/2020
Cessation of Diane Pamela Guest as a person with significant control on 2020-07-28
dot icon31/07/2020
Registered office address changed from The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2020-07-31
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/11/2018
Director's details changed for Dr Robert Guest on 2018-11-01
dot icon15/11/2018
Change of details for Dr Robert Guest as a person with significant control on 2018-11-01
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon20/11/2015
Director's details changed for Diane Pamela Guest on 2015-08-01
dot icon20/11/2015
Secretary's details changed for Diane Pamela Guest on 2015-08-01
dot icon11/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon11/12/2014
Director's details changed for Robert Guest on 2013-11-10
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/11/2009
Director's details changed for Robert Guest on 2009-10-01
dot icon24/11/2009
Director's details changed for Diane Pamela Guest on 2009-10-01
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 06/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 06/11/07; full list of members
dot icon22/11/2006
Return made up to 06/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2005
Return made up to 06/11/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
New director appointed
dot icon04/05/2005
£ ic 300/150 08/04/05 £ sr 150@1=150
dot icon22/04/2005
Secretary resigned;director resigned
dot icon22/04/2005
New secretary appointed
dot icon03/02/2005
Return made up to 06/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 06/11/03; full list of members
dot icon21/08/2003
Ad 07/05/03--------- £ si 200@1=200 £ ic 100/300
dot icon16/05/2003
Memorandum and Articles of Association
dot icon16/05/2003
Nc inc already adjusted 06/05/03
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon22/04/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon02/04/2003
Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Registered office changed on 10/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Councell, Adam Thomas
Director
05/10/2021 - Present
219
Dacre, Alexander Peter
Director
28/07/2020 - 22/05/2024
180
Bone, Christopher
Secretary
01/08/2023 - Present
-
Allen, Matthew James
Secretary
28/07/2020 - 01/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARITAS GROUP LIMITED

CARITAS GROUP LIMITED is an(a) Dissolved company incorporated on 06/11/2002 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARITAS GROUP LIMITED?

toggle

CARITAS GROUP LIMITED is currently Dissolved. It was registered on 06/11/2002 and dissolved on 01/10/2024.

Where is CARITAS GROUP LIMITED located?

toggle

CARITAS GROUP LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CARITAS GROUP LIMITED do?

toggle

CARITAS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARITAS GROUP LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.